Name: | CARRON SYSTEMS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Apr 1979 (46 years ago) |
Authority Date: | 18 Apr 1979 (46 years ago) |
Last Annual Report: | 01 Jul 1984 (41 years ago) |
Organization Number: | 0117244 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | P. O. BOX 2756, PADUCAH, KY 42001 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
JAMES ROBERT MILLER | Director |
DON MILLER | Director |
KEN MILLER | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JAMES ROBERT MILLER | Incorporator |
Name | Action |
---|---|
BOB MILLER BUSINESS MACHINES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2002-08-26 |
Revocation of Certificate of Authority | 1987-10-15 |
Six Month Notice Return | 1986-10-15 |
Certificate of Withdrawal of Assumed Name | 1984-01-13 |
Certificate of Assumed Name | 1979-04-18 |
Sources: Kentucky Secretary of State